CROFT FARM MAINTENANCE COMPANY (GODMANCHESTER) LIMITED
Company number 01704776
- Company Overview for CROFT FARM MAINTENANCE COMPANY (GODMANCHESTER) LIMITED (01704776)
- Filing history for CROFT FARM MAINTENANCE COMPANY (GODMANCHESTER) LIMITED (01704776)
- People for CROFT FARM MAINTENANCE COMPANY (GODMANCHESTER) LIMITED (01704776)
- More for CROFT FARM MAINTENANCE COMPANY (GODMANCHESTER) LIMITED (01704776)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
18 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
20 Sep 2022 | CH04 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 | |
26 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
10 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
02 Dec 2020 | CH01 | Director's details changed for David Lock on 2 December 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Michele Yvonne Jackson on 1 April 2020 | |
02 Dec 2020 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2020 | |
02 Dec 2020 | TM02 | Termination of appointment of Roger Thomas Pinner as a secretary on 1 April 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from Yew Tree House 10 Church Street St. Neots PE19 2BU England to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2020 | |
20 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 May 2020 | CH01 | Director's details changed for David Lock on 15 April 2020 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
23 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
01 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
01 Nov 2017 | AD01 | Registered office address changed from C/O the Young Company Ground Fl Unit 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR to Yew Tree House 10 Church Street St. Neots PE19 2BU on 1 November 2017 |